Company NamePSR Medical Ltd
Company StatusDissolved
Company Number09065920
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Seetarama Mohan Paladagu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMrs Sreesilpas Surapaneni
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Andrews Place
Harrogate
North Yorkshire
HG2 7RW

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Sreesilpas Surapaneni
60.00%
Ordinary A
10 at £1Seetarama Paladagu
40.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 May 2019Change of details for Mrs Silpa Surapaneni as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 25
(5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 25
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 25
(5 pages)
19 June 2015Director's details changed for Mrs Silpa Surapaneni on 3 June 2014 (2 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 25
(5 pages)
19 June 2015Director's details changed for Mrs Silpa Surapaneni on 3 June 2014 (2 pages)
19 June 2015Director's details changed for Mrs Silpa Surapaneni on 3 June 2014 (2 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 25
(5 pages)
9 June 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 25
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 25
(3 pages)
9 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 25
(3 pages)
9 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
13 March 2015Registered office address changed from 6 St Andrews Place Harrogate HG2 7RW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from 6 St Andrews Place Harrogate HG2 7RW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 13 March 2015 (2 pages)
12 September 2014Director's details changed for Mrs Silpa Surapaneni on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Silpa Surapaneni on 12 September 2014 (2 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)